Company NameVet Shield Ltd
Company StatusDissolved
Company Number02572019
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 2 months ago)
Dissolution Date14 June 2005 (18 years, 9 months ago)
Previous NameNeovet Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRoger Graham Eddy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(1 year after company formation)
Appointment Duration13 years, 5 months (closed 14 June 2005)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressPenmayne
North Wootton
Shepton Mallet
Somerset
BA4 4ES
Director NameMr David Allon Tucker
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 14 June 2005)
RoleChartered Accountant
Correspondence AddressApartment 401
2 Old Brompton Road
London
SW7 3DQ
Secretary NameMr David Allon Tucker
NationalityBritish
StatusClosed
Appointed05 August 1999(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 14 June 2005)
RoleCompany Director
Correspondence AddressApartment 401
2 Old Brompton Road
London
SW7 3DQ
Director NameSir Roger Spencer Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 26 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House Battle
Brecon
Powys
LD3 9RW
Wales
Director NameHenry John Shepherd
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 26 September 1999)
RolePharmaceutical Marketing Director
Correspondence Address2 Swan Lane
Marsh Gibbon
Bicester
Oxfordshire
OX6 0HH
Secretary NameRoger Graham Eddy
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 05 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenmayne
North Wootton
Shepton Mallet
Somerset
BA4 4ES
Director NameArthur Clark Haw
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2003)
RoleInsurance Agent
Correspondence AddressSwallows Rest
Stocklinch
Ilminster
Somerset
TA19 9JG

Location

Registered AddressSuite 401
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,304
Current Liabilities£17,054

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
20 January 2005Application for striking-off (1 page)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
18 January 2004Return made up to 07/01/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
20 May 2003Director resigned (1 page)
28 January 2003Return made up to 07/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(7 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
7 February 2002Return made up to 07/01/02; full list of members (7 pages)
15 January 2002Ad 01/12/01-31/12/01 £ si 6500@1=6500 £ ic 8000/14500 (2 pages)
3 November 2001Ad 01/03/01--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
20 April 2001Full accounts made up to 30 September 2000 (9 pages)
8 March 2001Return made up to 07/01/01; full list of members (7 pages)
10 March 2000Company name changed neovet LIMITED\certificate issued on 13/03/00 (2 pages)
18 January 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Full accounts made up to 30 September 1999 (9 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: the old mill park road shepton mallet BA4 5BS (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
25 February 1999Full accounts made up to 30 September 1998 (9 pages)
25 February 1999Return made up to 07/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
(4 pages)
27 February 1998Full accounts made up to 30 September 1997 (9 pages)
27 February 1998Return made up to 07/01/98; no change of members (4 pages)
4 April 1997Return made up to 07/01/97; full list of members (6 pages)
4 April 1997Full accounts made up to 30 September 1996 (8 pages)
13 June 1996Full accounts made up to 30 September 1995 (8 pages)
27 July 1995Full accounts made up to 30 September 1994 (8 pages)
7 January 1991Incorporation (12 pages)